Company NameNatwest Markets Secured Funding (Holdings) Limited
Company StatusActive
Company Number07717088
CategoryPrivate Limited Company
Incorporation Date25 July 2011(12 years, 9 months ago)
Previous NamesAlnery No. 2989 Limited and RBS Secured Funding (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Paivi Helena Whitaker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFinnish
StatusCurrent
Appointed21 September 2011(1 month, 4 weeks after company formation)
Appointment Duration12 years, 7 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 1 Limited (Corporation)
StatusCurrent
Appointed21 September 2011(1 month, 4 weeks after company formation)
Appointment Duration12 years, 7 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 2 Limited (Corporation)
StatusCurrent
Appointed21 September 2011(1 month, 4 weeks after company formation)
Appointment Duration12 years, 7 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusCurrent
Appointed21 September 2011(1 month, 4 weeks after company formation)
Appointment Duration12 years, 7 months
Correspondence Address16 Bartholomew Lane
London
EC2N 2AX
Director NameMr Craig Alexander James Morris
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(same day as company formation)
RoleCorporate Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameAlnery Incorporations No. 2 Limited (Corporation)
StatusResigned
Appointed25 July 2011(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed25 July 2011(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Secretary NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed25 July 2011(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Sfm Corporate Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 3 weeks ago)
Next Return Due27 July 2024 (2 months, 3 weeks from now)

Filing History

7 October 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
15 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-14
(3 pages)
30 March 2020Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 (1 page)
28 March 2020Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020 (2 pages)
28 March 2020Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 (1 page)
28 March 2020Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 (1 page)
28 March 2020Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 28 March 2020 (1 page)
28 March 2020Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 (1 page)
9 January 2020Director's details changed for Ms Paivi Helena Whitaker on 9 January 2020 (2 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
9 September 2019Director's details changed for Ms Helena Paivi Whitaker on 9 September 2019 (2 pages)
29 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
6 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
27 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
27 July 2017Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016 (2 pages)
27 July 2017Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016 (2 pages)
27 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
13 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
13 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
13 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
13 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
13 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
13 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
2 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
13 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(5 pages)
13 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(5 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(5 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(5 pages)
21 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(5 pages)
21 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(5 pages)
30 April 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
30 April 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
21 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
7 October 2011Appointment of Sfm Directors Limited as a director (3 pages)
7 October 2011Appointment of Sfm Directors (No.2) Limited as a director (3 pages)
7 October 2011Appointment of Sfm Directors Limited as a director (3 pages)
7 October 2011Appointment of Sfm Corporate Services Limited as a secretary (3 pages)
7 October 2011Appointment of Sfm Directors (No.2) Limited as a director (3 pages)
7 October 2011Appointment of Sfm Corporate Services Limited as a secretary (3 pages)
26 September 2011Appointment of Helena Paivi Whitaker as a director (3 pages)
26 September 2011Appointment of Helena Paivi Whitaker as a director (3 pages)
22 September 2011Termination of appointment of Craig Morris as a director (1 page)
22 September 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page)
22 September 2011Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 22 September 2011 (1 page)
22 September 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
22 September 2011Termination of appointment of Craig Morris as a director (1 page)
22 September 2011Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 22 September 2011 (1 page)
22 September 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
22 September 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (1 page)
22 September 2011Termination of appointment of Alnery Incorporations No. 2 Limited as a director (1 page)
22 September 2011Termination of appointment of Alnery Incorporations No. 2 Limited as a director (1 page)
22 September 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page)
22 September 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (1 page)
21 September 2011Company name changed alnery no. 2989 LIMITED\certificate issued on 21/09/11
  • RES15 ‐ Change company name resolution on 2011-09-21
(2 pages)
21 September 2011Company name changed alnery no. 2989 LIMITED\certificate issued on 21/09/11
  • RES15 ‐ Change company name resolution on 2011-09-21
(2 pages)
21 September 2011Change of name notice (2 pages)
21 September 2011Change of name notice (2 pages)
25 July 2011Incorporation (23 pages)
25 July 2011Incorporation (23 pages)